Company NameDavid Crookes (Haulage) Limited
Company StatusDissolved
Company NumberSC237997
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Crookes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 14 November 2014)
RoleDriver
Country of ResidenceScotland
Correspondence Address3 Broomhouse Road
Lockerbie
Dumfries
DG11 2NA
Scotland
Secretary NameElaine Baxter Creighton
NationalityBritish
StatusClosed
Appointed27 May 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 14 November 2014)
RoleSecretary
Correspondence Address22 Woodside Avenue
Westend
Carnwath
Lanarkshire
ML11 8RT
Scotland
Director NameAlex Crookes
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RolePlant Manager
Correspondence Address482 Carlisle Road
Lesmahagow
ML11 0JU
Scotland
Director NameJean Crookes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSecretary
Correspondence Address482 Carlisle Road
Lesmahagow
ML11 0JU
Scotland
Secretary NameJean Crookes
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address482 Carlisle Road
Lesmahagow
ML11 0JU
Scotland
Director NameDavid Crookes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years after company formation)
Appointment Duration10 months (resigned 31 August 2006)
RoleTransport Manager
Correspondence Address482 Carlisle Rioad
Lesmahagow
Lanarkshire
ML11 0GU
Scotland
Secretary NameDavid Crookes
NationalityBritish
StatusResigned
Appointed30 August 2006(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 27 May 2007)
RoleDriver
Country of ResidenceScotland
Correspondence Address3 Broomhouse Road
Lockerbie
Dumfries
DG11 2NA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Broomhouse Road
Lockerbie
Dumfriesshire
DG11 2NA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North

Shareholders

1 at £1David Crookes
100.00%
Ordinary

Financials

Year2014
Net Worth-£487
Cash£3,000
Current Liabilities£24,454

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(4 pages)
8 November 2011Director's details changed for David Crookes on 7 November 2011 (2 pages)
8 November 2011Director's details changed for David Crookes on 7 November 2011 (2 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(4 pages)
8 November 2011Director's details changed for David Crookes on 7 November 2011 (2 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
19 January 2010Annual return made up to 10 October 2009 (10 pages)
19 January 2010Annual return made up to 10 October 2009 (10 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
22 January 2009Return made up to 10/10/08; no change of members (4 pages)
22 January 2009Return made up to 10/10/08; no change of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
9 November 2007Return made up to 10/10/07; full list of members (6 pages)
9 November 2007Return made up to 10/10/07; full list of members (6 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
6 June 2007New secretary appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 482 carlisle road lesmahagow ML11 0JU (1 page)
6 June 2007Registered office changed on 06/06/07 from: 482 carlisle road lesmahagow ML11 0JU (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
10 November 2006Return made up to 10/10/06; full list of members (6 pages)
10 November 2006Return made up to 10/10/06; full list of members (6 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
1 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
3 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
11 November 2004Return made up to 10/10/04; full list of members (7 pages)
11 November 2004Return made up to 10/10/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
25 October 2003Return made up to 10/10/03; full list of members (7 pages)
25 October 2003Return made up to 10/10/03; full list of members (7 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Incorporation (16 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Incorporation (16 pages)